Entity Name: | PURE CLASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURE CLASS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 1998 (27 years ago) |
Date of dissolution: | 11 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 11 Sep 2008 (17 years ago) |
Document Number: | P98000032854 |
FEI/EIN Number |
593504830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11900A STARKEY ROAD, LARGO, FL, 33773 |
Mail Address: | 11900A STARKEY ROAD, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG CHRISTINE | Director | 3009 OAKMONT DR, CLEARWATER, FL, 33761 |
GREENBERG CHRISTINE | President | 3009 OAKMONT DR, CLEARWATER, FL, 33761 |
GREENBERG CHRISTINE | Treasurer | 3009 OAKMONT DR, CLEARWATER, FL, 33761 |
GREENBERG KEVIN | Secretary | 3009 OAKMONT DR, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-09-11 | - | - |
AMENDMENT | 2007-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-19 | 11900A STARKEY ROAD, LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-19 | 11900A STARKEY ROAD, LARGO, FL 33773 | - |
AMENDMENT | 2006-02-10 | - | - |
REINSTATEMENT | 2002-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001174514 | LAPSED | 522008CA009828XXCICI | CIRCUIT COURT, PINELLAS COUNTY | 2009-04-20 | 2014-04-22 | $244,404.28 | DMDM CONSULTING, INC., 10260 VESTAL MANOR, CORAL SPRINGS, FL 33071 |
J09001072221 | LAPSED | 08-012125 CI-020 | 6TH CIR CIV. CT PINELLAS CNTY | 2009-04-01 | 2014-04-01 | $138,670.02 | ALL POINTS CAPITAL CORP., 265 BROAD HOLLOW ROAD, MELVILLE, NY 11747 |
J09001177020 | LAPSED | 08-11506 CI-19 | PINELLAS CIR CT ST PETERSBURG | 2009-03-17 | 2014-04-24 | $116,913.76 | FIFTH THIRD BANK, 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263 |
J09000768787 | LAPSED | 08-12838 CI 11 | CIR. CIV. PINELLAS CTY. | 2009-02-17 | 2014-03-02 | $457,284.87 | MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., 9800 BACHMAN ROAD, ORLANDO, FL 32824 |
J09001270692 | LAPSED | 07-13528-CI-021 | 6TH JUD CIR PINELLAS COUNTY | 2009-02-03 | 2014-07-15 | $675,471.06 | FLEX FUND FINANCIAL SERVICES, LLC, A DELAWARE LLC, 22800 SAVI RANCH PKWY, YORBA LINDA, CA 92887-4623 |
J09000244482 | LAPSED | 51-2007-CA5491WS | PASCO CTY. CIR. CT. CIV. DIV. | 2009-01-20 | 2014-02-03 | $985,045.46 | PATRIOT BANK, 1815 LITTLE RD., TRINITY, FL 34655 |
J08000301342 | LAPSED | 08-2593-CI-7 | PINELLAS COUNTY CIRCUIT COURT | 2008-09-12 | 2013-09-12 | $2,425,447.78 | AMERICAN BANK CENTER, 140 1ST AVENUE WEST, DICKINSON, NORTH DAKOTA 58601 |
J08900014932 | LAPSED | 08-CA-004906-CI-13 | PINELLAS CTY CIR CRT | 2008-08-07 | 2013-08-21 | $1028190.99 | RONALD F. GIGLIO, 3022 OAKMONT DRIVE, CLEARWATER, FL 33761 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2008-09-12 |
Reg. Agent Resignation | 2008-06-06 |
Off/Dir Resignation | 2008-05-27 |
ANNUAL REPORT | 2007-07-27 |
Amendment | 2007-04-05 |
ANNUAL REPORT | 2007-02-19 |
Amendment | 2006-02-10 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State